SUMMIT PROPERTY MAINTENANCE LIMITED
Overview
Company Name | SUMMIT PROPERTY MAINTENANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04006670 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUMMIT PROPERTY MAINTENANCE LIMITED?
- Construction of commercial buildings (41201) / Construction
- General cleaning of buildings (81210) / Administrative and support service activities
Where is SUMMIT PROPERTY MAINTENANCE LIMITED located?
Registered Office Address | Abacus House 68a North Street RM1 1DA Romford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUMMIT PROPERTY MAINTENANCE LIMITED?
Company Name | From | Until |
---|---|---|
SUMMIT CLEANING & ESTATE MAINTENANCE LIMITED | Jun 02, 2000 | Jun 02, 2000 |
What are the latest accounts for SUMMIT PROPERTY MAINTENANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SUMMIT PROPERTY MAINTENANCE LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2026 |
---|---|
Next Confirmation Statement Due | May 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2025 |
Overdue | No |
What are the latest filings for SUMMIT PROPERTY MAINTENANCE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 12 pages | AA | ||||||||||||||
Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Abacus House 68a North Street Romford RM1 1DA on Jul 26, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||||||
Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on Oct 29, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jul 08, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Jul 08, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Mr Anthony John Payne as a person with significant control on Jul 01, 2016 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 11 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2016
| 6 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 08, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of SUMMIT PROPERTY MAINTENANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAYNE, Antony John | Secretary | 68a North Street RM1 1DA Romford Abacus House England | British | 86891350001 | ||||||
PAYNE, Antony John | Director | 68a North Street RM1 1DA Romford Abacus House England | England | British | Company Director | 86891350001 | ||||
CUMMINS, Beryl Dorothy | Secretary | 4 Harwater Drive IG10 1LW Loughton Essex | British | 70478250001 | ||||||
PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
CUMMINS, Scott Anthony | Director | Queens Road CM14 4HE Brentwood 11 Essex | United Kingdom | British | Company Director | 73188470002 | ||||
KING, David Ernest | Director | Emmaus Way IG7 5BY Chigwell 10 Essex England | United Kingdom | English | Contract Manager | 69942010003 | ||||
KING, Katie Anne | Director | 10 Emmaus Way IG7 5BY Chigwell Essex | United Kingdom | British | Aministrator | 95263160001 | ||||
PAYNE, Maxine Anne | Director | 12 Porchester Close RM11 2HH Hornchurch Essex | British | Director | 70477360001 | |||||
PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of SUMMIT PROPERTY MAINTENANCE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Antony John Payne | Jul 01, 2016 | 68a North Street RM1 1DA Romford Abacus House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0